UKBizDB.co.uk

4BYSIX C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4bysix C.i.c.. The company was founded 12 years ago and was given the registration number 08050661. The firm's registered office is in WARRINGTON. You can find them at 6 Halewood Avenue, Golborne, Warrington, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:4BYSIX C.I.C.
Company Number:08050661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:6 Halewood Avenue, Golborne, Warrington, WA3 3RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director30 April 2012Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director15 August 2020Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director16 December 2019Active

People with Significant Control

Mr Alex Thomas Dawber
Notified on:28 May 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Address

Change registered office address company with date old address new address.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-15Officers

Appoint person director company with name date.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Resolution

Resolution.

Download
2020-01-10Change of name

Change of name community interest company.

Download
2020-01-10Change of name

Change of name notice.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.